Your photocopy request has been added to this list of requests.

This is the list of items you have selected for photocopying. From this page, you may:

  • remove selected items by clicking the 'Remove Requested Photocopy' button next to the item
  • clear all items from your order
  • proceed to checkout to select your payment options

Before you proceed to checkout:
  1. Read the source description for each reference you are requesting to get photocopied.
  2. Make sure you are not requesting two or more references that refer to the same page in a source. For example, the Genealogy and Local History Index may contain two separate references to a father and son who are mentioned in a biographical sketch of the father. In such a case, do not request photocopies of both the father and the son references; otherwise you will receive two copies of the same page.

Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Setzer
First Name:Floyd
Death Year:1965
Date of Publication:September-October 1965
Page:21

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Dennig
First Name:Louis
Title:Jr.
Building Illustration:yes
Architectural Firm Name:Klipstein & Rathmann
Address:West Road; 23 Brentmoor Park
Advertisement:yes
Date of Newspaper:1926 March 28
Part of Newspaper:9
Page:2B
Remarks:[research indicates that the exact address of this home is 23 Brentmoor Park]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Norrish
First Name of Architect:Alfred
Middle Name of Architect:H.
Corporate Name:J.B. Gury Manufacturing Co.
Building Illustration:yes
Address:northwest corner of Skinker Road and Clemens Ave.
Date of Newspaper:1928 July 8
Part of Newspaper:7
Page:1B
Remarks:sketch of building to be built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Illinois Traction Company
Building Illustration:yes
Address:blocks bounded by 12th and High Sts., Franklin and Lucas Aves.
Date of Newspaper:April 3, 1931
Part of Newspaper:Daily Magazine
Page:1D
Remarks:photo showing excavation for new building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:southwest corner of Gravois and Jefferson Aves.
Date of Newspaper:April 5, 1931
Part of Newspaper:7
Page:1D
Remarks:sketch of building constructed by Federer Realty Co.

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Bell
First Name:Noel
Middle Name:William
Page:9
Description:Washington University Ninety-fifth Commencement program, June 6, 1956
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Behrens
First Name:William
Middle Name:Webster
Page:34
Description:Washington University One Hundred Twenty-fifth Commencement program, May 16, 1986

Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Business Name:Bloemecke & Co.
Building Illustration:No
Address:northeast corner Pleasant & Penrose Sts.; southeast corner 12th & O'Fallon Sts.; northwest corner Kossuth & Fair Aves.
Advertisement:Yes
Portrait:No
Page:20
Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Business Name:A. & W. Dieckmann
Building Illustration:No
Address:northwest corner Menard & Soulard Sts.
Advertisement:Yes
Portrait:No
Page:35
Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Last Name:Westhus
First Name:H.
Building Illustration:No
Address:2001 & 2003 South Broadway
Advertisement:Yes
Portrait:No
Page:50
Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Business Name:Cherokee Garden and Restaurant
Building Illustration:No
Address:northwest corner Cherokee St. & Iowa Ave.
Advertisement:Yes
Portrait:No
Page:64
Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Last Name:Winkelmann
First Name:Jos.
Building Illustration:No
Address:205 May St.
Advertisement:Yes
Portrait:No
Page:89
Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Business Name:Anheuser-Busch Brewing Association
Building Illustration:No
Advertisement:Yes
Portrait:No
Page:118

Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:2216 Blendon Place
Page:19
Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:1806 Coleman St.
Page:21
Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:2404 Goode Ave.
Page:24
Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:3021 Lawton Ave.
Page:25
Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:1621 Ohio Ave.
Page:27
Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:1900 Oregon Ave.
Page:27
Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:1719 North Sarah St.
Page:28
Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:1824 Kennett Place
Page:37

Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Cain
First Name:David
Rank:Captain
Regiment:Tenth Regiment Cavalry
Page:22
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Flesh
First Name:Mathew
Middle Name:M.
Rank:Captain
Regiment:42nd Regiment, Enrolled Missouri Militia
Page:146

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Young
First Name:Lulu
Volume:25
Issue:11-12
Date of Publication:May-June 1952
Page:43

Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Brommelhorst
First Name:Wilfred
Middle Name:A.
Address:880 St. Catherine
Page:31

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Morgens
First Name:William
Middle Name:A.
Birth Date:1931
Page:632-633
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Klein
First Name:Benjamin
Page:684, 686
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Moellenhoff
First Name:George
Death Date:1940 February
Page:785
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Knox
First Name:May
Maiden Name:Hunt
Page:874-875
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Duggins
First Name:Mildred
Middle Name:J.
Maiden Name:Durham
Page:1214-1215

Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Lutz
First Name:Frank
Middle Name:W.
Address:14824 Larchburr Drive
Publication Year:1959
Page:31, 50
Location:Box 5, Folder 7
Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Lutz
First Name:Andrew
Age:3 1/2
Publication Year:1959
Page:42
Location:Box 5, Folder 7

Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:McPherson
First Name:Sam'l
Place of Death:6th & Poplar Sts.
Age:38
African American:yes
Death Date:1877 March 10
Page:45
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Kohlhopp
First Name:Charles
Age:50
Death Date:1877 April 25
Page:46
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Kelton
First Name:J.
Place of Death:1101 North Main St.
Age:25
Death Date:1876 September 13
Remarks:alias Tim. Ford
Page:41

Source: Store Chat (Famous-Barr Company), 1944-1958 (incomplete run; six issues)
Location: St.L. / 05 / St51
Last Name:Dieckhaus
First Name:Helen
Volume:XI
Issue:33
Date of Publication:June 25, 1948
Page:3
Source: Store Chat (Famous-Barr Company), 1944-1958 (incomplete run; six issues)
Location: St.L. / 05 / St51
Last Name:Devos
First Name:Mildred
Volume:XXI
Issue:17
Date of Publication:June 20, 1958
Page:2

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Rothenbucker
First Name:John
Remarks:in list of captains & sergeants on the force in the order of their rank & seniority, dating from their last promotion
Report:12th Annual Report Year Ending March 31, 1873, In "The Mayor's Message," May Session, 1873
Page:13
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Todt
First Name:Conrad
Age:26
Remarks:in list of new appointments on the force
Report:12th Annual Report Year Ending March 31, 1873, In "The Mayor's Message," May Session, 1873
Page:17
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Rothenbucker
First Name:John
Remarks:in list of captains and sergeants, district they serve in, date of appointment on the force, nationality, seniority, and date of promotion
Report:Annual Report, Year Ending, April 12, 1880, in "The Mayor's Message," May Session 1880
Page:472
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Roehl
First Name:John
Middle Name:E.
Age:25
Remarks:in list of appointments made by the board during the year
Report:25th Annual Report Year Ending April 12, 1886, in "The Mayor's Message," May Session 1886
Page:484

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Chapman
First Name:P.
Title:Mrs.
Maiden Name:Kaufman
Volume:56
Issue:4
Date of Publication:1946 October-December
Page:10
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Childress
First Name:Fielding
Portrait:yes
Volume:63
Issue:1
Date of Publication:New Hospital News Issue, 1953
Page:3
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Childress
First Name:L.
Middle Name:Wade
Title:Mrs.
Volume:65
Issue:3
Date of Publication:1957 November
Page:4

Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Burroughs
First Name:William
Middle Name:S.
Address:700 South Price Road
Page:1
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Caspari
First Name:Charles
Title:Jr.
Address:1700 South 2nd St.
Page:1
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Hallowell
First Name:Alfred
Middle Name:B.
Address:5297 Washington Blvd.
Page:3
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Hecker
First Name:Eugene
Middle Name:A.
Address:13 North Clay Ave.
Page:3
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Jones
First Name:Whipple
Middle Name:Van Ness
Page:3

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Bagent
First Name:Dorothy
Address:307 St. George St.
Death Date:1921 October 24
Age:8 months
Volume:3
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Ott
First Name:Elenora
Address:3118 Sidney St.
Death Date:1921 July 4
Age:6 months
Volume:3
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Romacker
First Name:William
Address:2015 South 3rd St.
Death Date:1926 Sept 14
Age:51
Volume:4
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Rosenberg
First Name:Charles
Middle Name:Edward
Address:614 Lami St.
Death Date:1926 Jan 11
Age:9 & 1/2 days
Volume:4
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Romberg
First Name:Charles
Middle Name:Eugene
Address:1717 South 7th St.
Death Date:1935 March 27
Age:2
Volume:6
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Barger
First Name:Lelie
Address:1211a Chambers St.
Death Date:1944 October 19
Age:50
Volume:7

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Whaley
First Name:Elijah
Location of Death:Macon, MO
Citations:1-29-1870, 1:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wheeler
First Name:Wm.
Title:Rev.
Location of Death:Munich, Germany
Citations:3-19-1870, 2:3; 3-25-1870, 2:5; 4-13-1870, 2:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wheeler
First Name:Elizabeth
Title:Mrs.
Location of Death:St. Louis, MO
Citations:3-7-1871, 2:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:West
First Name:Josephine
Location of Death:St. Louis, MO
Citations:3-14-1871, 2:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wheeler
First Name:Elizabeth
African American:yes
Location of Death:St. Louis, MO
Citations:5-14-1871, 2:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wetmore
First Name:S.
Middle Name:R.
Remarks:died November 16, 1879
Citations:8-15-80, 9:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Whelan
First Name:Timothy
Location of Death:St. Louis, MO
Citations:1-11-81, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wetzel
First Name:Henry
Location of Death:St. Louis, MO
Citations:2-3-81, 5:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wells
First Name:Mahala
Middle Name:P.
Title:Mrs.
Location of Death:Troy, MO
Citations:3-17-81, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Welsh
First Name:Michael
Location of Death:St. Louis, MO
Citations:6-4-81, 6:1 (B)

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Whitbread
First Name:Eliot
Portrait:Yes
Volume:1
Issue:6
Date of Publication:November, 1929
Page:12, 13
Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Wilson
First Name:Bryan
Title:Mrs.
Volume:1
Issue:7
Date of Publication:December, 1929
Page:19
Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Wells
First Name:Erastus
Volume:1
Issue:11
Date of Publication:April, 1930
Page:42
Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Wells
First Name:Erastus
Volume:2
Issue:1
Date of Publication:June, 1930
Page:27
Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Wilson
First Name:Dorothy
Title:Miss
Volume:2
Issue:1
Date of Publication:June, 1930
Page:35
Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:White
First Name:Burrell
Middle Name:Gordon
Title:Jr.
Volume:2
Issue:6
Date of Publication:December, 1930
Page:33

Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Garrison
First Name:Oliver
Enrollment Year:1920
Page:21
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Gardner
First Name:John
Enrollment Year:1926
Page:24

Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Shank
First Name:Isabel
Middle Name:Thompson
Title:Mrs.
Maiden Name:Ely
Class Year:1908
Page:20
Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Stone
First Name:Elinore
Title:Mrs.
Maiden Name:Klenn
Class Year:1901
Page:35
Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Seymour
First Name:Margarita
Title:Mrs.
Maiden Name:Petitdidier
Class Year:1891
Page:48
Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Scroggin
First Name:Mildred
Class Year:1913
Page:54
Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Simmons
First Name:Annette
Class Year:1918
Page:55
Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Strathman
First Name:Frances
Middle Name:Barron
Class Year:1913
Page:58

Source: "Name Index to Soldiers and Citizens Tried Before Military Commissions and General Court Martials, Department of the Missouri, 1861-1864" / compiled by Dennis Northcott, 1996
Location: 973.7418 / Un3m
Last Name:Galoway
First Name:Jesse
General Orders Number:145
Date:8-16-1864
Source: "Name Index to Soldiers and Citizens Tried Before Military Commissions and General Court Martials, Department of the Missouri, 1861-1864" / compiled by Dennis Northcott, 1996
Location: 973.7418 / Un3m
Last Name:Garner
First Name:Henry
General Orders Number:20
Date:11-20-1862
Source: "Name Index to Soldiers and Citizens Tried Before Military Commissions and General Court Martials, Department of the Missouri, 1861-1864" / compiled by Dennis Northcott, 1996
Location: 973.7418 / Un3m
Last Name:Garrity
First Name:John
General Orders Number:243
Date:12-29-1864
Source: "Name Index to Soldiers and Citizens Tried Before Military Commissions and General Court Martials, Department of the Missouri, 1861-1864" / compiled by Dennis Northcott, 1996
Location: 973.7418 / Un3m
Last Name:Gavin
First Name:John
General Orders Number:5
Date:3-17-1862
Source: "Name Index to Soldiers and Citizens Tried Before Military Commissions and General Court Martials, Department of the Missouri, 1861-1864" / compiled by Dennis Northcott, 1996
Location: 973.7418 / Un3m
Last Name:Gaw
First Name:Vandover
General Orders Number:99
Date:6-21-1864

Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Holland
First Name:Thos.
Middle Name:Bond
Remarks:Physician
Page:116
Publication Date:20th Report, Year Ending March 31, 1897
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Rule
First Name:John
Middle Name:Benjamin
Remarks:Physician
Page:61
Publication Date:18th Report, Year Ending March 31 1895

Source: Manual of the North Presbyterian Church, St. Louis, Mo. (St. Louis, Mo., 1906)
Location: St.L. / 285 / N811m
Last Name:Schutte
First Name:William
Middle Name:Lewis
Address:1206 North Market St.
Page:27

Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), two issues dated August 1929 and June 1930
Location: St.L. / 05 / P976
Last Name:Montgomery
First Name:T.
Middle Name:F.
Volume:2
Issue:8
Date of Publication:August 1929
Page:29

Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
Business Name:James Stewart & Company
Building Illustration:No
Page:214
Illustration:No
Advertisement:No
Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
First Name:F.
Middle Name:C.
Last Name:Riddle
Building Illustration:No
Page:176
Illustration:No
Advertisement:No

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Cleary
First Name:Osmer
Address:1112 South 8th St.
Position:1st Class Male Help
Department:Hospital Department---City Infirmary
Page:119

Source: Business letterheads
Location: Archives
Business Name:E. & H. Electric Construction Co.
Building Illus:No
Address:9th & Olive
Type of Business:construction
Date:1892 Nov 10
Collection:A0214
Items:1

Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Blair
First Name:V.
Middle Name:P.
Address:319 North Grand Ave.
Remarks:physician
Page:42
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Blank
First Name:Charles
Middle Name:F.
Address:1321 1/2 South Broadway
Remarks:physician
Page:42

Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Ackerman
First Name:Dick
Middle Name:O.
Volume:10
Issue:10
Date of Publication:November 1951
Page:3-6
Remarks:in list of 10-year service award winners

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Charles
Middle Name:C.
Last Name:Peterson
Building Illustration:No
Birth Year:1879
Portrait:Yes
Advertisement:No
Page:105-106

Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Feucht
First Name:Charles
Middle Name:E.
Address:3252a Ohio Ave.
Page:18
Remarks:in roster of members of Missouri Lodge No. 1

Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Shanklin
First Name:Benjamin
Title:Dr.
Remarks:listed in article honoring St. Louis doctors who have practiced 50 years or more, 1947
Volume:3
Page:61

Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Diemer
First Name:E.
Middle Name:K.
Corporate Name:Diemer Floral Co.
Address:1805 South Broadway
Advertisement:Yes
Page:52

Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Stephens
First Name:Doris
Class Year:1943
Page:10
Remarks:listed in Roster of Classes

Source: City of Saint Louis and Its Resources / St. Louis Star-Sayings (St. Louis: Continental Printing Co., 1893)
Location: St.L. / 920 / St2
Illustration:No
Building Illustration:No
Business Name:Grafton Quarry Co.
Address:415 Locust St.
Advertisement:Yes
Page:65

Source: Program for Washington University Seventy-third Commencement, June 12, 1934
Location: Charles van Ravenswaay Papers, Archives
Last Name:Clover
First Name:Harold
Middle Name:Woodrow

Source: Graduates of the Manual Training School of Washington University (1914)
Location: St.L. / 371.42 / W27
Last Name:Stookey
First Name:Roy
Middle Name:W.
Graduating Class:1902
Page:64
Remarks:resides Ottawa, Kans.

Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Flanagan
First Name:Stewart
Middle Name:D.
Page:16
Remarks:listed in roster of membership

Source: Annual Report for the Year Ended December 31st, 1915, Employes Mutual Benefit Association of the United Railways Company of Saint Louis
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Myrick
First Name:J.
Middle Name:H.
Address:6117 Horton Place
Page:5
Remarks:listed as committee member

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Yancey
First Name:J.
Middle Name:B.
Birthplace:Virginia
Age:62
County:Mercer
Report:Biennial Report of the Missouri Penitentiary for the Years 1863-1864
Page:appendix, 143
Remarks:In list of convicts remaining in the penitentiary on the 5th day of December 1864. Their age, nativity, county from which they were sent, offense, sentence, expiration of sentence, and occupation.
Location:in Journal of the Senate of the State of Missouri at the Regular Session of the Twenty-Third General Assembly, December 26, 1864

Source: Wagner Electric Victory News (St. Louis, Mo.: Advertising Dept., Wagner Electric Corporation), 1945-1946 (three issues)
Location: St.L. / 05 / W125v
Last Name:Luecke
First Name:Edmund
Volume:4
Issue Number:15
Publication Date:September, 1945
Page:8

Source: The University Club of St. Louis, Roster of Members, May 1, 1921
Location: St.L. / 367 / Un3
Last Name:Marquis
First Name:Charles
Middle Name:A.
Address:304 Skinker
Page:14
Remarks:in roster of active members

Level Double-A conformance icon, 
          W3C-WAI Web Content Accessibility Guidelines 1.0

.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.